IPSWICH SPEEDWAY LIMITED
Overview
| Company Name | IPSWICH SPEEDWAY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00484542 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IPSWICH SPEEDWAY LIMITED?
- Operation of sports facilities (93110) / Arts, entertainment and recreation
Where is IPSWICH SPEEDWAY LIMITED located?
| Registered Office Address | Weir Cottage The Weir RG28 7RA Whitchurch Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for IPSWICH SPEEDWAY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for IPSWICH SPEEDWAY LIMITED?
| Last Confirmation Statement Made Up To | Jun 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 29, 2025 |
| Overdue | No |
What are the latest filings for IPSWICH SPEEDWAY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 29, 2025 with updates | 10 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 9 pages | AA | ||||||||||
Termination of appointment of Robert Saunders Davey as a director on Dec 11, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 29, 2023 with updates | 11 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2022 with updates | 10 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2021 with updates | 10 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2020 with updates | 9 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2019 with updates | 9 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2018 with updates | 9 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2017 | 7 pages | AA | ||||||||||
Registered office address changed from C/O C/O Ensors Cardinal House St Nicholas Street Ipswich Suffolk IP1 1TT to Weir Cottage the Weir Whitchurch Hampshire RG28 7RA on Jun 04, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 27, 2017 with updates | 9 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Accounts for a small company made up to Sep 30, 2016 | 5 pages | AA | ||||||||||
Termination of appointment of William Nicholas Stennett as a director on Jun 08, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Robert Saunders Davey on Jun 06, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Marilyn Curran on Jun 06, 2017 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 27, 2016 with full list of shareholders | 12 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of IPSWICH SPEEDWAY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHAPMAN, Alison | Secretary | The Weir RG28 7RA Whitchurch Weir Cottage Hampshire England | 186020730001 | |||||||
| BOSTOCK, Roy Edward | Director | Queensdale Close IP1 4JZ Ipswich 1a Suffolk England | England | English | 45436860004 | |||||
| CATTERMOLE, Ivan John | Director | Rectory Road CO13 0JP Frinton On Sea Cleveland Essex United Kingdom | United Kingdom | British | 2346880002 | |||||
| CURRAN, Marilyn | Director | Battersea Place Albert Bridge Road SW11 4DS London Apartment No 13 England | United Kingdom | British | 208556410001 | |||||
| FAIRWEATHER, Mark Percy | Director | Wentworth Road IP15 5BB Aldeburgh 16 Suffolk United Kingdom | England | British | 53028420004 | |||||
| HOLMES, Andrew John | Director | Grays Wood Langshott RH6 9UT Horley 19 Surrey England | United Kingdom | British | 141623310001 | |||||
| JARROLD, Charles John | Director | Broomhill BH21 7AR Wimborne Broomhill House Dorset United Kingdom | England | British | 153821710001 | |||||
| PERRY, Susan | Director | The Weir RG28 7RA Whitchurch Weir Cottage Hampshire England | England | British | 6442000003 | |||||
| DAVEY, Robert Saunders | Secretary | 25 Ann Beaumont Way Hadleigh IP7 6SA Ipswich Suffolk | British | 28555080002 | ||||||
| GAMMER, Fiona Jayne | Secretary | Dandy Corner Cotton IP14 4QX Stowmarket Cotton Hill Suffolk England | British | 176766520001 | ||||||
| BIGMORE, Derek Brian | Director | St Marys Way Westerfield IP6 9BQ Ipswich 1 Suffolk United Kingdom | England | British | 2346900001 | |||||
| BOSTOCK, Douglas Campbell | Director | Church Lane Sproughton IP8 3BA Ipswich 22 Suffolk United Kingdom | United Kingdom | British | 28555100001 | |||||
| BOSTOCK, Edward William Augustus | Director | 22 Church Lane Sproughton IP8 3BA Ipswich Suffolk | British | 28555110001 | ||||||
| DAVEY, Robert Saunders | Director | Ann Beaumont Way Hadleigh IP7 6SA Ipswich 25 Suffolk United Kingdom | United Kingdom | British | 28555080002 | |||||
| FAIRWEATHER, Patricia Ann | Director | 15 Double Street Framlingham IP13 9BN Woodbridge Suffolk | British | 28555120003 | ||||||
| JARROLD, Ann Goodchild | Director | Caistor St Edmund NR14 8QN Norwich Old Hall Norfolk United Kingdom | United Kingdom | British | 7079040001 | |||||
| STENNETT, George William | Director | Lux Farm Playford IP5 7DA Ipswich Suffolk | British | 7508230001 | ||||||
| STENNETT, William Nicholas | Director | Playford Road Rushmere IP5 1DA Ipswich Lux Farm United Kingdom | England | British | 63367560001 | |||||
| TEVERSON, Henry William Wilfred | Director | Gestingthorpe CO9 3BD Halstead Nether Hall Essex United Kingdom | United Kingdom | British | 28555140002 |
What are the latest statements on persons with significant control for IPSWICH SPEEDWAY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 27, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0